Search icon

PSI SERVICES LLC

Company Details

Name: PSI SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2006 (18 years ago)
Entity Number: 3440328
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 818-847-6180

DOS Process Agent

Name Role Address
PSI SERVICES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-05-05 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-05 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-30 2022-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-30 2022-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-05-23 2013-09-30 Address 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-23 2013-09-30 Address 111 8TH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-21 2013-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036254 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001325 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220505000456 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
201102061257 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006142 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006650 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006849 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130930000322 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
130523000140 2013-05-23 CERTIFICATE OF CHANGE 2013-05-23
121101006068 2012-11-01 BIENNIAL STATEMENT 2012-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State